About

Registered Number: 02713356
Date of Incorporation: 11/05/1992 (31 years and 11 months ago)
Company Status: Liquidation
Registered Address: Frp Advisory Llp 1st Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton On Tees, TS18 3TX

 

Based in Stockton On Tees, Beach Garage (Workshop) Ltd was setup in 1992, it's status is listed as "Liquidation". Currently we aren't aware of the number of employees at the the company. The organisation has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYLAN, Christopher 03 July 1992 - 1
PHILLIPS, Leslie John 03 June 1992 - 1

Filing History

Document Type Date
LIQ14 - N/A 09 September 2020
LIQ03 - N/A 30 September 2019
AD01 - Change of registered office address 28 December 2018
LIQ03 - N/A 16 September 2018
AD01 - Change of registered office address 14 August 2017
RESOLUTIONS - N/A 08 August 2017
LIQ02 - N/A 08 August 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 08 August 2017
GAZ1 - First notification of strike-off action in London Gazette 08 August 2017
MR04 - N/A 03 July 2017
MR04 - N/A 29 June 2017
MR04 - N/A 29 June 2017
MR04 - N/A 29 June 2017
MR04 - N/A 29 June 2017
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 08 June 2016
MR04 - N/A 13 October 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 18 May 2015
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 31 July 2013
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 27 July 2009
363a - Annual Return 09 July 2009
363a - Annual Return 24 October 2008
395 - Particulars of a mortgage or charge 03 July 2008
AA - Annual Accounts 21 May 2008
AA - Annual Accounts 31 August 2007
363s - Annual Return 03 July 2007
395 - Particulars of a mortgage or charge 15 December 2006
AA - Annual Accounts 06 September 2006
363s - Annual Return 05 June 2006
AA - Annual Accounts 07 September 2005
395 - Particulars of a mortgage or charge 14 July 2005
363s - Annual Return 03 June 2005
AA - Annual Accounts 02 September 2004
395 - Particulars of a mortgage or charge 14 July 2004
363s - Annual Return 18 May 2004
395 - Particulars of a mortgage or charge 16 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 2003
395 - Particulars of a mortgage or charge 16 October 2003
AA - Annual Accounts 01 September 2003
363s - Annual Return 27 May 2003
AA - Annual Accounts 28 August 2002
363s - Annual Return 29 May 2002
AA - Annual Accounts 23 August 2001
363s - Annual Return 27 June 2001
AA - Annual Accounts 30 August 2000
363s - Annual Return 09 June 2000
AA - Annual Accounts 02 September 1999
363s - Annual Return 19 July 1999
395 - Particulars of a mortgage or charge 27 February 1999
AA - Annual Accounts 02 October 1998
363s - Annual Return 26 July 1998
AA - Annual Accounts 02 September 1997
363s - Annual Return 03 July 1997
AA - Annual Accounts 26 September 1996
363s - Annual Return 06 September 1996
363s - Annual Return 12 September 1995
AA - Annual Accounts 05 September 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 08 July 1994
395 - Particulars of a mortgage or charge 07 July 1994
363s - Annual Return 11 May 1994
AA - Annual Accounts 08 May 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 April 1994
363s - Annual Return 29 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 1993
395 - Particulars of a mortgage or charge 13 November 1992
RESOLUTIONS - N/A 29 July 1992
288 - N/A 29 July 1992
288 - N/A 29 July 1992
288 - N/A 29 July 1992
287 - Change in situation or address of Registered Office 29 July 1992
MEM/ARTS - N/A 29 July 1992
CERTNM - Change of name certificate 13 July 1992
CERTNM - Change of name certificate 13 July 1992
NEWINC - New incorporation documents 11 May 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 June 2008 Fully Satisfied

N/A

Legal charge 14 December 2006 Fully Satisfied

N/A

Legal charge 08 July 2005 Fully Satisfied

N/A

Legal charge 25 June 2004 Fully Satisfied

N/A

Debenture 13 April 2004 Outstanding

N/A

Legal charge 13 October 2003 Fully Satisfied

N/A

Legal charge 15 February 1999 Outstanding

N/A

Legal mortgage 01 July 1994 Fully Satisfied

N/A

Mortgage debenture 01 July 1994 Fully Satisfied

N/A

Legal mortgage 06 November 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.